Company NameDomestic Electrical Services (Croydon) Limited
Company StatusDissolved
Company Number00770299
CategoryPrivate Limited Company
Incorporation Date8 August 1963(60 years, 9 months ago)
Dissolution Date5 November 2014 (9 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 95290Repair of personal and household goods n.e.c.

Directors

Director NameMichael John Cooper
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1990(27 years, 4 months after company formation)
Appointment Duration23 years, 10 months (closed 05 November 2014)
RoleSalesman
Country of ResidenceEngland
Correspondence Address8th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameSusan Janet Cooper
NationalityBritish
StatusClosed
Appointed25 June 1998(34 years, 11 months after company formation)
Appointment Duration16 years, 4 months (closed 05 November 2014)
RoleSecretary
Correspondence Address8th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameNicholas John Cooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(27 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 June 1998)
RoleCommission Agent
Correspondence Address66 Mount Park Avenue
South Croydon
Surrey
CR2 6DJ
Secretary NameMichael John Cooper
NationalityBritish
StatusResigned
Appointed20 December 1990(27 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Meadow Hill
Purley
Surrey
CR8 3HL

Location

Registered Address8th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

51 at £1Michael John Cooper
51.52%
Ordinary
48 at £1Susan Janet Cooper
48.48%
Ordinary

Financials

Year2014
Net Worth£512,345
Cash£5,402
Current Liabilities£68,872

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2014Final Gazette dissolved following liquidation (1 page)
5 November 2014Final Gazette dissolved following liquidation (1 page)
5 August 2014Return of final meeting in a members' voluntary winding up (15 pages)
5 August 2014Return of final meeting in a members' voluntary winding up (15 pages)
4 June 2014Appointment of a voluntary liquidator (1 page)
4 June 2014Court order insolvency:replacement liquidator (16 pages)
4 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
4 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
4 June 2014Appointment of a voluntary liquidator (1 page)
4 June 2014Court order insolvency:replacement liquidator (16 pages)
24 March 2014Registered office address changed from Rsm Tenon Restructuring 11Th Floor 66 Chiltern Street London W1I 4JT on 24 March 2014 (2 pages)
24 March 2014Registered office address changed from Rsm Tenon Restructuring 11Th Floor 66 Chiltern Street London W1I 4JT on 24 March 2014 (2 pages)
23 May 2013Registered office address changed from 76 Holmesdale Road Reigate Surrey RH2 0BX England on 23 May 2013 (2 pages)
23 May 2013Declaration of solvency (3 pages)
23 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 May 2013Declaration of solvency (3 pages)
23 May 2013Appointment of a voluntary liquidator (1 page)
23 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 May 2013Appointment of a voluntary liquidator (1 page)
23 May 2013Registered office address changed from 76 Holmesdale Road Reigate Surrey RH2 0BX England on 23 May 2013 (2 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 May 2013Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 99
(3 pages)
2 May 2013Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 99
(3 pages)
2 May 2013Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 99
(3 pages)
19 April 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
19 April 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
6 April 2013Satisfaction of charge 2 in full (3 pages)
6 April 2013Satisfaction of charge 1 in full (3 pages)
6 April 2013Satisfaction of charge 2 in full (3 pages)
6 April 2013Satisfaction of charge 1 in full (3 pages)
9 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
9 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
9 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
25 April 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
25 April 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
28 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
28 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
28 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
28 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
17 December 2011Director's details changed for Michael John Cooper on 5 August 2011 (2 pages)
17 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
17 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
17 December 2011Secretary's details changed for Susan Janet Cooper on 5 August 2011 (1 page)
17 December 2011Director's details changed for Michael John Cooper on 5 August 2011 (2 pages)
17 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
17 December 2011Director's details changed for Michael John Cooper on 5 August 2011 (2 pages)
17 December 2011Secretary's details changed for Susan Janet Cooper on 5 August 2011 (1 page)
17 December 2011Secretary's details changed for Susan Janet Cooper on 5 August 2011 (1 page)
31 July 2011Registered office address changed from Brackenash Cottage Outwood Lane Chipstead Coulsdon Surrey CR5 3NJ United Kingdom on 31 July 2011 (1 page)
31 July 2011Registered office address changed from Brackenash Cottage Outwood Lane Chipstead Coulsdon Surrey CR5 3NJ United Kingdom on 31 July 2011 (1 page)
26 May 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
26 May 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
10 September 2010Registered office address changed from 8 Meadow Hill Purley Surrey CR8 3HL on 10 September 2010 (1 page)
10 September 2010Registered office address changed from 8 Meadow Hill Purley Surrey CR8 3HL on 10 September 2010 (1 page)
16 January 2010Director's details changed for Michael John Cooper on 16 January 2010 (2 pages)
16 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
16 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
16 January 2010Director's details changed for Michael John Cooper on 16 January 2010 (2 pages)
16 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
14 December 2009Total exemption full accounts made up to 30 September 2009 (11 pages)
14 December 2009Total exemption full accounts made up to 30 September 2009 (11 pages)
31 December 2008Total exemption full accounts made up to 30 September 2008 (6 pages)
31 December 2008Total exemption full accounts made up to 30 September 2008 (6 pages)
8 December 2008Return made up to 05/12/08; full list of members (3 pages)
8 December 2008Return made up to 05/12/08; full list of members (3 pages)
14 January 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
14 January 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
25 January 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
25 January 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
18 December 2006Return made up to 07/12/06; full list of members (2 pages)
18 December 2006Return made up to 07/12/06; full list of members (2 pages)
20 January 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
20 January 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
12 December 2005Return made up to 07/12/05; full list of members (2 pages)
12 December 2005Return made up to 07/12/05; full list of members (2 pages)
5 April 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
5 April 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
30 December 2004Return made up to 21/12/04; no change of members (6 pages)
30 December 2004Return made up to 21/12/04; no change of members (6 pages)
9 March 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
9 March 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
17 January 2004Return made up to 21/12/03; no change of members (6 pages)
17 January 2004Return made up to 21/12/03; no change of members (6 pages)
31 March 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
31 March 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
21 January 2003Return made up to 21/12/02; full list of members (6 pages)
21 January 2003Return made up to 21/12/02; full list of members (6 pages)
5 July 2002Ad 18/06/02--------- £ si 96@1=96 £ ic 3/99 (2 pages)
5 July 2002Ad 18/06/02--------- £ si 96@1=96 £ ic 3/99 (2 pages)
5 July 2002Particulars of contract relating to shares (3 pages)
5 July 2002Particulars of contract relating to shares (3 pages)
27 March 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
27 March 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
7 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
24 July 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
24 July 2001Registered office changed on 24/07/01 from: 8 meadow hill purley surrey CR8 3HL (1 page)
24 July 2001Registered office changed on 24/07/01 from: 8 meadow hill purley surrey CR8 3HL (1 page)
21 January 2001Registered office changed on 21/01/01 from: 112B portland road south norwood london SE25 4PJ (1 page)
21 January 2001Registered office changed on 21/01/01 from: 112B portland road south norwood london SE25 4PJ (1 page)
19 January 2001Return made up to 21/12/00; full list of members (6 pages)
19 January 2001Return made up to 21/12/00; full list of members (6 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
26 July 2000Full accounts made up to 30 September 1999 (6 pages)
26 July 2000Full accounts made up to 30 September 1999 (6 pages)
6 April 2000Return made up to 21/12/99; full list of members (6 pages)
6 April 2000Return made up to 21/12/99; full list of members (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (7 pages)
3 August 1999Full accounts made up to 30 September 1998 (7 pages)
5 February 1999Return made up to 21/12/98; no change of members (4 pages)
5 February 1999Return made up to 21/12/98; no change of members (4 pages)
31 July 1998Full accounts made up to 30 September 1997 (7 pages)
31 July 1998Full accounts made up to 30 September 1997 (7 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (2 pages)
9 January 1998Return made up to 21/12/97; no change of members (4 pages)
9 January 1998Return made up to 21/12/97; no change of members (4 pages)
9 July 1997Full accounts made up to 30 September 1996 (7 pages)
9 July 1997Full accounts made up to 30 September 1996 (7 pages)
17 January 1997Return made up to 21/12/96; full list of members (6 pages)
17 January 1997Return made up to 21/12/96; full list of members (6 pages)
5 August 1996Full accounts made up to 30 September 1995 (6 pages)
5 August 1996Full accounts made up to 30 September 1995 (6 pages)
11 January 1996Return made up to 21/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 January 1996Return made up to 21/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 July 1995Full accounts made up to 30 September 1994 (7 pages)
20 July 1995Full accounts made up to 30 September 1994 (7 pages)